TASK 4 GROUP SERVICES LTD

50 Summer Hill, Halesowen, B63 3BU, West Midlands, England
StatusACTIVE
Company No.11883390
CategoryPrivate Limited Company
Incorporated14 Mar 2019
Age5 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

TASK 4 GROUP SERVICES LTD is an active private limited company with number 11883390. It was incorporated 5 years, 2 months, 21 days ago, on 14 March 2019. The company address is 50 Summer Hill, Halesowen, B63 3BU, West Midlands, England.



Company Fillings

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Coker

Termination date: 2023-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Coker

Cessation date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-21

Psc name: Lee Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Lee Thomas

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-13

Officer name: Mr Adam Coker

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Coker

Notification date: 2022-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-13

Officer name: Mr Lee Thomas

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-13

Psc name: Mr Lee Thomas

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-12

Psc name: Mr Lee Thomas

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2022-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-17

Charge number: 118833900001

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-26

Old address: Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB England

New address: 50 Summer Hill Halesowen West Midlands B63 3BU

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Coker

Appointment date: 2020-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Resolution

Date: 06 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-04

Psc name: Mr Lee Thomas

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Thomas

Change date: 2020-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Thomas

Change date: 2020-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-03-03

New address: Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B632QB

Documents

View document PDF

Incorporation company

Date: 14 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2B2 CONSULTING LIMITED

29 DEVIZES ROAD,SWINDON,SN1 4BG

Number:08966323
Status:ACTIVE
Category:Private Limited Company

GOLDLINE INVESTMENTS LIMITED

VENTURE BUSINESS CENTRE CROSBY ROAD NORTH,LIVERPOOL,L22 0NY

Number:06754238
Status:ACTIVE
Category:Private Limited Company

MORTGAGEFINDERS LIMITED

YENTON, 33 DUNSFORD ROAD,DEVON,EX4 1LQ

Number:06060837
Status:ACTIVE
Category:Private Limited Company

MYLES GASKELL AND SONS LTD

TY RHOS,ABERAERON,SA46 0LA

Number:09388796
Status:ACTIVE
Category:Private Limited Company

TAYLOR JAMES ASSOCIATES LIMITED

11 STRATFORD ROAD, SHIRLEY,WEST MIDLANDS,B90 3LW

Number:06366893
Status:ACTIVE
Category:Private Limited Company

TERMSHIELD LIMITED

12 NIDDRY STREET SOUTH,EDINBURGH,EH1 1NS

Number:SC145873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source